Glasgow
G2 4HB
Scotland
Director Name | Shivani Sood |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2009(4 years, 4 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 109 Douglas Street Glasgow G2 4HB Scotland |
Secretary Name | Domicile Executors Trustees & Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 June 2023(18 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Correspondence Address | 109 Douglas Street Glasgow G2 4HB Scotland |
Director Name | Mr Rajan Sood |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Chapelton Avenue Bearsden Glasgow G61 2RE Scotland |
Secretary Name | Mr Raman Sood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2004(same day as company formation) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 2 Glenburn Road Giffnock Glasgow Lanarkshire G46 6RE Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 109 Douglas Street Glasgow G2 4HB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £218,073 |
Cash | £1,870 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 6 January 2025 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 6 April |
Latest Return | 21 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 5 October 2024 (5 months, 1 week from now) |
11 September 2015 | Delivered on: 19 September 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 2 glenburn road, giffnock, glasgow REN97098. Outstanding |
---|---|
4 September 2015 | Delivered on: 17 September 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
21 July 2008 | Delivered on: 26 July 2008 Persons entitled: Barclays Private Clients International Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 glenburn road, giffnock, glasgow REN97098. Outstanding |
27 March 2008 | Delivered on: 1 April 2008 Persons entitled: Skipton Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 0/1, 42 old dumbarton road, glasgow GLA17956. Outstanding |
27 March 2008 | Delivered on: 1 April 2008 Persons entitled: Skipton Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 1/2, 49 old dumbarton road, glasgow GLA179477. Outstanding |
11 August 2005 | Delivered on: 17 August 2005 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as and forming 2 glenburn road, giffnock, glasgow (title number REN97098). Outstanding |
12 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
11 January 2021 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
5 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2020 | Registered office address changed from 109 Douglas Street Glasgow G2 4HB to 41 Elmbank Street Glasgow G2 4PG on 24 October 2020 (1 page) |
6 January 2020 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
7 October 2019 | Confirmation statement made on 21 September 2019 with no updates (3 pages) |
3 January 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
11 October 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
22 December 2017 | Previous accounting period extended from 31 March 2017 to 6 April 2017 (1 page) |
22 December 2017 | Previous accounting period extended from 31 March 2017 to 6 April 2017 (1 page) |
7 October 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
7 October 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
19 November 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
19 November 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 November 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
19 September 2015 | Registration of charge SC2736460006, created on 11 September 2015 (8 pages) |
19 September 2015 | Registration of charge SC2736460006, created on 11 September 2015 (8 pages) |
17 September 2015 | Registration of charge SC2736460005, created on 4 September 2015 (17 pages) |
17 September 2015 | Registration of charge SC2736460005, created on 4 September 2015 (17 pages) |
2 May 2015 | Termination of appointment of Rajan Sood as a director on 1 May 2015 (1 page) |
2 May 2015 | Termination of appointment of Rajan Sood as a director on 1 May 2015 (1 page) |
2 May 2015 | Termination of appointment of Rajan Sood as a director on 1 May 2015 (1 page) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 December 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-12-20
|
20 December 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-12-20
|
2 April 2014 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2014-04-02
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
14 February 2013 | Annual return made up to 21 September 2012 with a full list of shareholders (6 pages) |
14 February 2013 | Annual return made up to 21 September 2012 with a full list of shareholders (6 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 February 2012 | Annual return made up to 21 September 2011 with a full list of shareholders (6 pages) |
14 February 2012 | Director's details changed for Raman Sood on 3 January 2011 (2 pages) |
14 February 2012 | Director's details changed for Rajan Sood on 1 January 2010 (3 pages) |
14 February 2012 | Director's details changed for Raman Sood on 3 January 2011 (2 pages) |
14 February 2012 | Annual return made up to 21 September 2011 with a full list of shareholders (6 pages) |
14 February 2012 | Director's details changed for Rajan Sood on 1 January 2010 (3 pages) |
14 February 2012 | Director's details changed for Shivani Sood on 3 January 2011 (2 pages) |
14 February 2012 | Director's details changed for Shivani Sood on 3 January 2011 (2 pages) |
14 February 2012 | Director's details changed for Rajan Sood on 1 January 2010 (3 pages) |
14 February 2012 | Director's details changed for Raman Sood on 3 January 2011 (2 pages) |
14 February 2012 | Director's details changed for Shivani Sood on 3 January 2011 (2 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (12 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (12 pages) |
12 November 2010 | Director's details changed for Rajan Sood on 20 September 2010 (2 pages) |
12 November 2010 | Director's details changed for Rajan Sood on 20 September 2010 (2 pages) |
12 November 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (6 pages) |
12 November 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (6 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 December 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (6 pages) |
14 December 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (6 pages) |
25 March 2009 | Director appointed shivani sood (2 pages) |
25 March 2009 | Director appointed shivani sood (2 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 October 2008 | Return made up to 21/09/08; full list of members (4 pages) |
2 October 2008 | Return made up to 21/09/08; full list of members (4 pages) |
26 July 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
26 July 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
1 April 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
1 April 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
1 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
1 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
7 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
7 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
23 October 2007 | Return made up to 21/09/07; no change of members (7 pages) |
23 October 2007 | Return made up to 21/09/07; no change of members (7 pages) |
17 May 2007 | Registered office changed on 17/05/07 from: 9 clairmont gardens glasgow G3 7LW (1 page) |
17 May 2007 | Registered office changed on 17/05/07 from: 9 clairmont gardens glasgow G3 7LW (1 page) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
18 October 2006 | Return made up to 21/09/06; full list of members (7 pages) |
18 October 2006 | Return made up to 21/09/06; full list of members (7 pages) |
31 January 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
31 January 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
22 November 2005 | Return made up to 21/09/05; full list of members (7 pages) |
22 November 2005 | Return made up to 21/09/05; full list of members (7 pages) |
17 August 2005 | Partic of mort/charge * (3 pages) |
17 August 2005 | Partic of mort/charge * (3 pages) |
25 July 2005 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
25 July 2005 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
18 April 2005 | Particulars of contract relating to shares (4 pages) |
18 April 2005 | Particulars of contract relating to shares (4 pages) |
18 April 2005 | Ad 22/03/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 April 2005 | Ad 22/03/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 April 2005 | New director appointed (2 pages) |
4 April 2005 | New secretary appointed;new director appointed (2 pages) |
4 April 2005 | New director appointed (2 pages) |
4 April 2005 | New secretary appointed;new director appointed (2 pages) |
23 September 2004 | Director resigned (1 page) |
23 September 2004 | Secretary resigned (1 page) |
23 September 2004 | Secretary resigned (1 page) |
23 September 2004 | Director resigned (1 page) |
21 September 2004 | Incorporation (16 pages) |
21 September 2004 | Incorporation (16 pages) |